TOM WEBSTER LIMITED

Company Documents

DateDescription
03/12/243 December 2024 Final Gazette dissolved via voluntary strike-off

View Document

03/12/243 December 2024 Final Gazette dissolved via voluntary strike-off

View Document

04/09/244 September 2024 Application to strike the company off the register

View Document

04/03/244 March 2024 Registered office address changed from 9 Bunyan Close Pirton Hitchin Hertfordshire SG5 3RE to 44 Beech Grove York YO26 5LA on 2024-03-04

View Document

04/03/244 March 2024 Change of details for Mrs Margaret Webster as a person with significant control on 2024-03-04

View Document

04/03/244 March 2024 Change of details for Mr Thomas Webster as a person with significant control on 2024-03-04

View Document

04/03/244 March 2024 Director's details changed for Mr Thomas Webster on 2024-03-04

View Document

29/09/2329 September 2023 Confirmation statement made on 2023-09-23 with no updates

View Document

29/09/2329 September 2023 Total exemption full accounts made up to 2022-09-30

View Document

04/10/224 October 2022 Confirmation statement made on 2022-09-23 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

06/10/216 October 2021 Confirmation statement made on 2021-09-23 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

30/06/2130 June 2021 Total exemption full accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

02/06/202 June 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

02/10/192 October 2019 CONFIRMATION STATEMENT MADE ON 23/09/19, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

10/04/1910 April 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

11/10/1811 October 2018 CONFIRMATION STATEMENT MADE ON 23/09/18, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

02/04/182 April 2018 PSC'S CHANGE OF PARTICULARS / MRS MARGARET WEBSTER / 02/04/2018

View Document

02/04/182 April 2018 PSC'S CHANGE OF PARTICULARS / MR THOMAS WEBSTER / 02/04/2018

View Document

30/01/1830 January 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

03/10/173 October 2017 CONFIRMATION STATEMENT MADE ON 23/09/17, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

29/06/1729 June 2017 30/09/16 TOTAL EXEMPTION FULL

View Document

05/10/165 October 2016 CONFIRMATION STATEMENT MADE ON 23/09/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

02/08/162 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS WEBSTER / 23/07/2016

View Document

18/04/1618 April 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

14/10/1514 October 2015 Annual return made up to 23 September 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

22/06/1522 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

08/10/148 October 2014 01/09/14 STATEMENT OF CAPITAL GBP 1000

View Document

08/10/148 October 2014 Annual return made up to 23 September 2014 with full list of shareholders

View Document

08/10/148 October 2014 REGISTERED OFFICE CHANGED ON 08/10/2014 FROM 60 WESTELL CLOSE BALDOCK HERTFORDSHIRE SG7 6RY ENGLAND

View Document

08/10/148 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS WEBSTER / 08/10/2014

View Document

08/10/148 October 2014 REGISTERED OFFICE CHANGED ON 08/10/2014 FROM 9 BUNYAN CLOSE PIRTON HITCHIN HERTFORDSHIRE SG5 3RE ENGLAND

View Document

07/10/147 October 2014 REGISTERED OFFICE CHANGED ON 07/10/2014 FROM PAYMATTERS BARONS COURT MANCHESTER ROAD WILMSLOW CHESHIRE SK9 1BQ UNITED KINGDOM

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

31/07/1431 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS WEBSTER / 31/07/2014

View Document

30/10/1330 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS WEBSTER / 30/10/2013

View Document

23/09/1323 September 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company